Polaris Foods Limited was started on 19 Sep 1986 and issued an NZBN of 9429039694027. This registered LTD company has been supervised by 2 directors: Prudence Halford Smith - an active director whose contract started on 19 Sep 1986,
Charles Briton Smith - an active director whose contract started on 19 Sep 1986.
According to our information (updated on 29 May 2025), the company uses 1 address: 119 Ngapuhi Road, Remuera, Auckland, 1050 (types include: service, registered).
Up to 14 Aug 2003, Polaris Foods Limited had been using 4/32 Neil Park Drive, East Tamaki, Auckland, Auckland as their registered address.
BizDb found former names for the company: from 16 Nov 1993 to 07 May 1998 they were called Ps Enterprises Limited, from 19 Sep 1986 to 16 Nov 1993 they were called Society Hill Limited.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Smith, Charles Briton (an individual) located at Remuera, Auckland 5.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Smith, Prudence Halford - located at Remuera, Auckland 5. Polaris Foods Limited is categorised as "Food mfg nec" (ANZSIC C119925).
Other active addresses
Address #4: 4/32 Neil Park Drive, East Tamaki, Auckland, 2163 New Zealand
Delivery & office address used from 03 Aug 2021
Address #5: Po Box 58038, Botany, Manukau, 2163 New Zealand
Postal address used from 03 Aug 2021
Address #6: 119 Ngapuhi Road, Remuera, Auckland, 1050 New Zealand
Postal & office & delivery & records address used from 02 Aug 2024
Address #7: 119 Ngapuhi Road, Remuera, Auckland, 10501 New Zealand
Shareregister address used from 02 Aug 2024
Address #8: 119 Ngapuhi Road, Remuera, Auckland, 1050 New Zealand
Service & registered address used from 12 Aug 2024
Principal place of activity
4/32 Neil Park Drive, East Tamaki, Auckland, 2163 New Zealand
Previous addresses
Address #1: 4/32 Neil Park Drive, East Tamaki, Auckland, Auckland New Zealand
Registered address used from 14 Aug 2003 to 14 Aug 2003
Address #2: 52 Ladies Mile, Remuera, Auckland 5
Registered address used from 13 Dec 2000 to 14 Aug 2003
Address #3: 57 Kerwyn Avenue, East Tamaki, Auckland
Physical address used from 13 Dec 2000 to 14 Aug 2003
Address #4: 52 Ladies Mile, Remuera, Auckland 5
Physical address used from 13 Dec 2000 to 13 Dec 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Smith, Charles Briton |
Remuera Auckland 5 |
19 Sep 1986 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Smith, Prudence Halford |
Remuera Auckland 5 |
19 Sep 1986 - |
Prudence Halford Smith - Director
Appointment date: 19 Sep 1986
Address: Remuera, Auckland 5, 1050 New Zealand
Address used since 04 Aug 2015
Charles Briton Smith - Director
Appointment date: 19 Sep 1986
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Aug 2023
Address: Remuera, Auckland 5, 1050 New Zealand
Address used since 04 Aug 2015
Polytreads International Limited
2/32 Neilpark Drive
Kiwi Sleepouts Limited
34a Neilpark Drive
Topline Mechanical Limited
4/29 Neil Park Drive
Totara Industries (new Zealand) Limited
24 Neilpark Drive
Dark Jungle Limited
24 Neilpark Drive
Annaimee Trading Limited
22b Neilpark Drive
Buen Bioceuticals (nz) Limited
8 Blackburn Road
Gmp Pharmaceuticals Limited
12 Averton Place
Gravity Corporation Limited
Smales Road
Koreana Co. Limited
Block 2, Unit 5
More Than Bakery Limited
6 Averton Place
Ssd Homes & Projects Limited
6c Cryers Road